URBAN ELITE PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1918 March 2019 APPLICATION FOR STRIKING-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/184 October 2018 07/10/15 NO MEMBER LIST

View Document

04/10/184 October 2018 COMPANY RESTORED ON 04/10/2018

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JAY

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON MALHERBE

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

04/10/184 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MARYSIA MALHERBE / 07/06/2015

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON GILIOMEE MALHERBE / 07/06/2015

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAY / 26/08/2015

View Document

16/02/1616 February 2016 STRUCK OFF AND DISSOLVED

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

05/02/155 February 2015 Annual return made up to 7 October 2014 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/02/1425 February 2014 Annual return made up to 7 October 2011 with full list of shareholders

View Document

25/02/1425 February 2014 Annual return made up to 7 October 2012 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/02/1425 February 2014 Annual return made up to 7 October 2013 with full list of shareholders

View Document

25/02/1425 February 2014 COMPANY RESTORED ON 25/02/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/05/1222 May 2012 STRUCK OFF AND DISSOLVED

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

02/02/112 February 2011 Annual return made up to 7 October 2010 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/01/106 January 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAY / 02/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LEON GILIOMEE MALHERBE / 02/10/2009

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/03/0931 March 2009 DISS40 (DISS40(SOAD))

View Document

30/03/0930 March 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MARYSIA MALHERBE / 10/04/2008

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEON MALHERBE / 10/04/2008

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: ZIMBALI 18 OKUS ROAD, SWINDON, WILTSHIRE SN1 4JQ

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company